Search icon

KEAP ST GOURMET DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KEAP ST GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4083880
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 332 KEAP STREET, BROOKLYN, NY, United States, 11211
Principal Address: 332 KEEP ST, APT 4J, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 KEAP STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
NAEF AHMED AL NAMER Chief Executive Officer 332 KEEP ST, APT 4J, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
670743 Retail grocery store No data No data No data 332 KEAP ST, BROOKLYN, NY, 11211 No data
0081-23-102518 Alcohol sale 2023-09-14 2023-09-14 2026-10-31 332 KEAP ST, BROOKLYN, New York, 11211 Grocery Store

History

Start date End date Type Value
2011-04-20 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130507002310 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110420000340 2011-04-20 CERTIFICATE OF INCORPORATION 2011-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2696238 CL VIO INVOICED 2017-11-17 175 CL - Consumer Law Violation
2696239 OL VIO INVOICED 2017-11-17 375 OL - Other Violation
2679371 OL VIO CREDITED 2017-10-20 375 OL - Other Violation
2679370 CL VIO CREDITED 2017-10-20 350 CL - Consumer Law Violation
219295 SS VIO INVOICED 2013-04-29 50 SS - State Surcharge (Tobacco)
219297 TP VIO INVOICED 2013-04-29 500 TP - Tobacco Fine Violation
219296 TS VIO INVOICED 2013-04-29 3000 TS - State Fines (Tobacco)
219298 APPEAL INVOICED 2013-04-01 25 Appeal Filing Fee
219299 INTEREST INVOICED 2013-03-28 64.81999969482422 Interest Payment
197217 TS VIO INVOICED 2013-01-30 200 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-12 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-10-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-10-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-10-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7981.00
Total Face Value Of Loan:
7981.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7981
Current Approval Amount:
7981
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8076.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State